THE LONDON GAZETTE, 12TH AUGUST 1960 5523

advertisement
THE LONDON GAZETTE, 12TH AUGUST 1960
Order dated 30th June
A standing for six cabs at Melbury Road, Kensington, W., in two portions.
Orders dated 6th July
A standing for twelve cabs at Great Portland
Street (Marylebone Road), W., in three portions.
A standing for four cabs at Osnaburgh Terrace,
NJW., in two portions.
Orders dated l<2th July
A standing for two cabs at Queen Square (east
side) Holborn, W.C.
A standing for three cabs at Cambridge Heath
Road (IBethnal Green Road), Bethnal Green, E.
A standing for fifteen cabs in Upoot 'Street, New
Cross, S.E., in two portions.
Order dated Z7th July
A standing for two cabs at Queen Square (South
side) Holborn, W.C. .
The following Orders and Regulations have been
revoked:
iDated 2S.th September 1958, with regard to the
standing at Plaistow 'Road and Settle Road,
Plaistow, E., in two portions.
Dated 8th M'ay 1950, with regard to the standing at Cranley Gardens, South (Kensington, S.W.
5523
Dated 1st July '1949, with regard to the standing
at Melbury Road, 'Kensington, W., in two portion's.
IDated 9th September 1955, with regard to the
standing at Great Portland Street (Marylebone
Road), W., in three portions.
Dated 19th March 1959, with regard to the
standing at Osnaburgh Terrace, NjW., in two
portions.
Dated 26th August 195>5, with regard to the
standing at Belgrave Square (south east corner),
ISJW.
Dated 29th June 19i59, with regard to tihe standing at Old Palace Yard, Westminster, S.W.
iDated 27th November 1958, with regard to the
standing at Queen Square (south-side), Holborn,
WJC.
iDated 25th June 1956, with regard to the standing at Cambridge Heath Road (BeUhnal Green
(R'oad) Bethnal Green, E.
Dated 5th February 1951!, with regard to the
standing at Upcot Street, New Cross, S.E., in two
portions.
Dated 23rd December 1957, with regard to the
standing at Bayswater Road (Edgware Road), W.
Dated 12th July 1960, with regard to the standing at Queen Square (east side), Holborn, W.C.
COMMONWEALTH RELATIONS OFFICE
Downing Street, London, S.W.I,
llth August 1960
EXTENSION TO CYPRUS, GAMBIA, GRENADA, MAURITIUS, SEYCHELLES, SIERRA LEONE AND
TRINIDAD AND TOBAGO OF THE UNITED KINGDOM DOUBLE TAXATION AGREEMENT
WITH THE UNION OF SOUTH AFRICA
In an exchange of letters between the United Kingdom Government and the Government of the Union of South
Africa it had been agreed that the operation of the Agreement of 14th October 1946, between the Government of
the United Kingdom and the Government of the Union of South Africa for the Avoidance of Double Taxation
and the Prevention of Fiscal Evasion with respect to taxes on Income (S.R. & O. 1947 No. 315) shall extend to
the territories of Cyprus, Gambia, Grenada, Mauritius, Seychelles, Sierra Leone and Trinidad and Tobago, and
that for the purpose of this extension the Agreement shall be deemed to have been modified:
(i) by the insertion in Article III after paragraph (4), of the following additional paragraph:
" (5) Where a company which is a resident of one of the territories derives profits from sources
within or deemed to be within the other territory, the Government of that other territory, shall not impose
any form of taxation on dividends declared payable by that company in favour of persons not resident
in that other territory, nor shall the Government of that other territory impose any tax in the nature of a
special tax on non-residents on the profits derived by that company directly as the result of the carrying
on of business through a permanent establishment in that other territory "; and
(ii) by the exclusion of Articles VI and VII.
The respective dates from which the extension will be effective in these territories and the respective taxes
concerned are as follows:
Date from which the
Date from which the
extension of Article V
extension of the remainder Taxes to which the Agreement
Territory
(as amended) is to be
of the Agreement is to be
is to apply in the Territory
effective in the Territory
effective in the Territory
1st January 1951
Cyprus
1st January 1948
Income Tax
Gambia
1st January 1948
1st January 1951
. . Income Tax
Grenada
1st January 1948
1st January 1951
Income Tax (including Surtax).
1st July 1951 .
Mauritius...
1st July 1948 ..
Income Tax
Seychelles...
1st January 1948
1st January 1951
Income Tax
Sierra Leone
1st April 1948 ..
1st April 1951 .
The Income Tax, the duty on
profits charged under the
Concessions Ordinance,
1931, the diamond industry
Profits Tax and the Iron
Ore Concessions Tax.
1st January 1948
1st January 1951
Trinidad and Tobago
Income Tax
H. A. F. Rumbold, Deputy Under Secretary of State.
BOARD OF TRADE
Companies Registration Office,
Bush House, South West Wing,
Strand, London W.C.2.
12th August 1960.
COMPANIES ACT, 1948
Notice is hereby given, pursuant to section 353 (3) of
the Companies Act, 1948, that, at the expiration of
three months from the date hereof, the names of
the undermentioned Companies will, unless cause is
shown to .the contrary, be struck off the Register, and
the Companies will be dissolved.
Advisory and Constructional Engineers Limited
Aero-Neon Limited
A. E. Rossiter (Distributors) Limited
Agrimech Developments Limited
Airfield and Parkland Catering Company Limited
A. J. Truman Limited
Alan Shaw Limited
A 2
Alba Chemicals Company Limited
American Industrial Products Company Limited
Artim Jewels Limited
Automatic Oil Heating Limited
Auto-Miser Distributors Limited
Autoservices (Dover) Limited
Avondale Publicity Company Limited
Beckenham Meat Supplies Limited
Bell and Law Limited
Betterlasting Products Limited
B. F. Transport Company Limited
B. Hanney & Co. <Sales) Limited
Birdell Holdings Limited
Borough Forecaster Pool Limited, The
Brenda Fisher Enterprises Limited
Briar-Dene Poultry Farm Limited, The
Brotman & Sadler (Brushes) Limited
Cafe Bridgeway Limited
Canadian Electric Washing Machine Co. (Groydon)
Limited
Castle Rendezvous Limited
Download